Advanced company searchLink opens in new window

BHS DIRECT LIMITED

Company number 10580735

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2023 AA Micro company accounts made up to 31 January 2022
19 Oct 2023 AA Micro company accounts made up to 31 January 2021
12 Oct 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
06 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2023 CS01 Confirmation statement made on 10 March 2022 with no updates
29 Aug 2023 MR04 Satisfaction of charge 105807350001 in full
18 Jul 2023 RP05 Registered office address changed to PO Box 4385, 10580735 - Companies House Default Address, Cardiff, CF14 8LH on 18 July 2023
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2022 CH01 Director's details changed for Mr Jonathan Michael Chapman on 10 February 2022
10 Feb 2022 CH01 Director's details changed for Mrs Anna Chapman on 10 February 2022
10 Feb 2022 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 10 February 2022
21 Dec 2021 MR01 Registration of charge 105807350001, created on 20 December 2021
12 Nov 2021 TM01 Termination of appointment of Paul Denis Davis as a director on 11 November 2021
19 May 2021 TM01 Termination of appointment of Peter Woodcock as a director on 18 May 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
31 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
  • ANNOTATION Part Rectified Information considered unnecessary material was administratively removed from the annual accounts on 15/03/2021.
19 Jan 2021 TM01 Termination of appointment of Andrew John Tilley as a director on 19 January 2021
29 Sep 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
09 Jul 2020 CH01 Director's details changed for Mr Andrew John Tilley on 8 July 2020
09 Jul 2020 CH01 Director's details changed for Mr Paul Denis Davis on 8 July 2020